Search icon

GURLEN GROUP INC.

Company Details

Name: GURLEN GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2010 (15 years ago)
Entity Number: 3933484
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 2 Ross ln, MIDDLETOWN, NY, United States, 10941
Principal Address: 2 Ross ln, Mi, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GURMAIL SINGH Chief Executive Officer 2 ROSS LN, MI, NY, United States, 10941

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 Ross ln, MIDDLETOWN, NY, United States, 10941

Licenses

Number Type Date Last renew date End date Address Description
331348 Retail grocery store No data No data No data 413 N MAIN ST, MONROE, NY, 10950 No data
0081-20-208100 Alcohol sale 2023-10-20 2023-10-20 2026-11-30 413 N MAIN ST, MONROE, NY, 10950 Grocery Store

History

Start date End date Type Value
2021-07-01 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-06 2021-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-06 2025-02-18 Address 1 SHEFFIELD DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218004315 2025-02-18 BIENNIAL STATEMENT 2025-02-18
100406000625 2010-04-06 CERTIFICATE OF INCORPORATION 2010-04-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-30 MOBIL ON THE RUN 413 N MAIN ST, MONROE, Orange, NY, 10950 A Food Inspection Department of Agriculture and Markets No data
2023-03-07 MOBIL ON THE RUN 413 N MAIN ST, MONROE, Orange, NY, 10950 A Food Inspection Department of Agriculture and Markets No data
2023-01-30 MOBIL ON THE RUN 413 N MAIN ST, MONROE, Orange, NY, 10950 B Food Inspection Department of Agriculture and Markets 06B - Six cream cheese bagels are displayed for sale on retail shelf unrefrigerated at internal temperature of 75°F for an unknown period of time. Six cream cheese bagels voluntarily destroyed during inspection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3836438604 2021-03-17 0202 PPP 413 N Main St, Monroe, NY, 10950-2824
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23322
Loan Approval Amount (current) 23322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-2824
Project Congressional District NY-18
Number of Employees 4
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23481.35
Forgiveness Paid Date 2021-11-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State